ABEER GIFT CORPORATION

Name: | ABEER GIFT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (24 years ago) |
Entity Number: | 2706349 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 455 MADISON AVE, LOBBY SHOP, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-355-1213
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 MADISON AVE, LOBBY SHOP, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | 82-11 266TH ST, FLORAL PARK, NY, United States, 11004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1099459-DCA | Active | Business | 2002-01-04 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2009-04-08 | Address | 82-11 266TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2014-03-06 | Address | 455 MADISON AVE / LOBBY SHOP, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2022-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-07 | 2014-03-06 | Address | 455 MADISON AVE LOBBY SHOP, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002274 | 2014-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
120124002812 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091222002352 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
090408002400 | 2009-04-08 | BIENNIAL STATEMENT | 2007-12-01 |
071227002033 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3384226 | RENEWAL | INVOICED | 2021-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
3116654 | RENEWAL | INVOICED | 2019-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
2704433 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2555910 | OL VIO | INVOICED | 2017-02-21 | 250 | OL - Other Violation |
2534520 | TP VIO | INVOICED | 2017-01-18 | 300 | TP - Tobacco Fine Violation |
2505043 | TP VIO | CREDITED | 2016-12-06 | 300 | TP - Tobacco Fine Violation |
2505032 | OL VIO | CREDITED | 2016-12-06 | 250 | OL - Other Violation |
2374585 | OL VIO | CREDITED | 2016-06-29 | 250 | OL - Other Violation |
2297431 | TP VIO | CREDITED | 2016-03-11 | 300 | TP - Tobacco Fine Violation |
2297062 | LL VIO | CREDITED | 2016-03-11 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-05-16 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2016-02-29 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-02-29 | Settlement (Pre-Hearing) | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
2016-02-29 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State